THE FLOOW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2023-12-31

View Document

06/11/246 November 2024 Purchase of own shares.

View Document

24/10/2424 October 2024 Memorandum and Articles of Association

View Document

21/10/2421 October 2024 Notification of Aldo Monteforte as a person with significant control on 2024-09-20

View Document

21/10/2421 October 2024 Change of details for Urgent.Ly Inc. as a person with significant control on 2024-09-20

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

09/10/249 October 2024 Change of share class name or designation

View Document

09/10/249 October 2024 Sub-division of shares on 2024-09-20

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-09-20

View Document

09/10/249 October 2024 Resolutions

View Document

09/10/249 October 2024 Cancellation of shares. Statement of capital on 2024-09-20

View Document

08/10/248 October 2024 Particulars of variation of rights attached to shares

View Document

01/10/241 October 2024 Appointment of Mr Samuel John Chapman as a director on 2024-09-20

View Document

01/10/241 October 2024 Satisfaction of charge 079680050009 in full

View Document

01/10/241 October 2024 Satisfaction of charge 079680050008 in full

View Document

01/10/241 October 2024 Satisfaction of charge 079680050007 in full

View Document

01/10/241 October 2024 Satisfaction of charge 079680050004 in full

View Document

01/10/241 October 2024 Satisfaction of charge 079680050006 in full

View Document

01/10/241 October 2024 Satisfaction of charge 079680050005 in full

View Document

30/09/2430 September 2024 Termination of appointment of Matthew Booth as a director on 2024-09-20

View Document

30/09/2430 September 2024 Termination of appointment of Timothy C. Huffmyer as a director on 2024-09-20

View Document

16/08/2416 August 2024 Notification of Urgent.Ly Inc. as a person with significant control on 2022-04-14

View Document

16/08/2416 August 2024 Cessation of Otonomo Technologies Ltd as a person with significant control on 2022-04-14

View Document

16/08/2416 August 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

23/02/2423 February 2024 Accounts for a small company made up to 2022-12-31

View Document

24/01/2424 January 2024 Registration of charge 079680050007, created on 2024-01-19

View Document

24/01/2424 January 2024 Registration of charge 079680050008, created on 2024-01-19

View Document

24/01/2424 January 2024 Registration of charge 079680050009, created on 2024-01-19

View Document

23/01/2423 January 2024 Registration of charge 079680050004, created on 2024-01-19

View Document

23/01/2423 January 2024 Registration of charge 079680050005, created on 2024-01-19

View Document

23/01/2423 January 2024 Registration of charge 079680050006, created on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

13/12/2313 December 2023 Particulars of variation of rights attached to shares

View Document

11/12/2311 December 2023 Appointment of Matthew Booth as a director on 2023-10-19

View Document

11/12/2311 December 2023 Appointment of Timothy C. Huffmyer as a director on 2023-10-19

View Document

11/12/2311 December 2023 Termination of appointment of Ben Volkow as a director on 2023-10-19

View Document

20/10/2320 October 2023 Satisfaction of charge 079680050003 in full

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Termination of appointment of Doron Simon as a director on 2022-10-03

View Document

06/05/226 May 2022 Notification of Otonomo Technologies Ltd as a person with significant control on 2022-04-14

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

01/03/221 March 2022 Registration of charge 079680050003, created on 2022-02-26

View Document

24/09/2124 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/01/2028 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

24/01/1924 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

18/05/1818 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

05/04/185 April 2018 SAIL ADDRESS CHANGED FROM: FREETHS LLP 2ND FLOOR LEOPOLD WING FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 2JA ENGLAND

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / ALDO MONTEFORTE / 03/03/2017

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

24/10/1724 October 2017 SAIL ADDRESS CREATED

View Document

24/10/1724 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRTLES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM OXO HOUSE JOINER STREET SHEFFIELD S3 8GW ENGLAND

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079680050002

View Document

17/03/1717 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 313.21

View Document

17/03/1717 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1717 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 634.225709

View Document

10/03/1710 March 2017 AUTH ALLOT 03/03/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

02/04/162 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR IAN PETERS

View Document

03/10/153 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/14

View Document

22/04/1522 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR. SAMUEL JOHN CHAPMAN / 28/02/2015

View Document

08/08/148 August 2014 08/07/14 STATEMENT OF CAPITAL GBP 316.93

View Document

24/07/1424 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1424 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/1424 July 2014 SUB-DIVISION 08/07/14

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR HUMPHREY MICHAEL TOMLINSON

View Document

02/07/142 July 2014 SECRETARY APPOINTED MR DAVID JAMES

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079680050002

View Document

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 August 2013

View Document

19/09/1319 September 2013 ADOPT ARTICLES 23/08/2013

View Document

28/08/1328 August 2013 Annual accounts for year ending 28 Aug 2013

View Accounts

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR. SAMUEL JOHN CHAPMAN / 08/08/2013

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM AIZLEWOOD'S MILL NURSERY STREET SHEFFIELD S3 8GG UNITED KINGDOM

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED RICHARD MARK BIRTLES

View Document

11/06/1311 June 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR ANDREA MONETA

View Document

21/01/1321 January 2013 16/01/13 STATEMENT OF CAPITAL GBP 165.07

View Document

22/11/1222 November 2012 CURREXT FROM 28/02/2013 TO 28/08/2013

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 23 CARLYLE MANSIONS CHEYNE WALK LONDON SW3 5LS UNITED KINGDOM

View Document

17/08/1217 August 2012 07/08/12 STATEMENT OF CAPITAL GBP 142.85

View Document

13/08/1213 August 2012 SUB-DIVISION 07/08/12

View Document

13/08/1213 August 2012 SUB DIVISION 07/08/2012

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR CARLO SOLCIA

View Document

04/05/124 May 2012 DIRECTOR APPOINTED DR SAM CHAPMAN

View Document

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information